- Company Overview for NUTRICOR HOLDINGS LTD (12416644)
- Filing history for NUTRICOR HOLDINGS LTD (12416644)
- People for NUTRICOR HOLDINGS LTD (12416644)
- More for NUTRICOR HOLDINGS LTD (12416644)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Feb 2024 | CH01 | Director's details changed for Mr Mark Atkins on 19 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr Mark Atkins as a person with significant control on 19 February 2024 | |
15 Feb 2024 | CS01 | Confirmation statement made on 20 January 2024 with no updates | |
07 Feb 2024 | TM01 | Termination of appointment of Paul Alexander Hayward as a director on 13 January 2024 | |
15 Jan 2024 | AD01 | Registered office address changed from Arunshead Farm Green Lane Shamley Green Guildford GU5 0rd United Kingdom to Unit No 5, Atherton Way, Brigg, North Lincolnshire Unit No 5 Atherton Way Brigg North Lincolnshire DN20 8AR on 15 January 2024 | |
15 Jan 2024 | PSC07 | Cessation of Paul Alexander Hayward as a person with significant control on 15 January 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 January 2023 with no updates | |
15 Dec 2022 | TM01 | Termination of appointment of Benjamin Mark Collins as a director on 15 December 2022 | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 20 January 2022 with no updates | |
09 Nov 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 January 2021 with updates | |
14 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
21 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-21
|